Company NameSouth Shields Visionplus Limited
Company StatusActive
Company Number02720283
CategoryPrivate Limited Company
Incorporation Date4 June 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMelanie Jane Moore
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(28 years after company formation)
Appointment Duration3 years, 10 months
RoleRetail Director
Country of ResidenceEngland
Correspondence Address58 Beaconside
South Shields
Tyne And Wear
NE34 7PX
Director NameMr Douglas John David Perkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(28 years after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameMrs Mary Lesley Perkins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(28 years after company formation)
Appointment Duration3 years, 10 months
RoleWholesale/Merchandising Consultant
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameMs Caroline Angell
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleOptician
Country of ResidenceEngland
Correspondence Address17/21 King Street
South Shields
Tyne & Wear
NE33 1DA
Director NameEmma Jayne Nicol
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address17/21 King Street
South Shields
Tyne & Wear
NE33 1DA
Director NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed04 June 1992(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Secretary NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed04 June 1992(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameBryan Jason Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(1 week, 4 days after company formation)
Appointment Duration28 years, 9 months (resigned 08 March 2021)
RoleOptician
Correspondence Address22 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3LA
Director NameMr Paul Francis Carroll
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(20 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 June 2020)
RoleOptician
Country of ResidenceEngland
Correspondence AddressLa Villiaze St Andrews
Guernsey
GY6 8YP

Contact

Websitetyneandwearmetro.co.uk

Location

Registered Address17-21 King Street
South Shields
Tyne & Wear
NE33 1DA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

199 at £0.5South Shields Specsavers LTD
99.50%
Ordinary
1 at £0.5South Shields Specsavers LTD & Specsavers Optical Group LTD
0.50%
Ordinary

Financials

Year2014
Net Worth£177,849
Cash£30
Current Liabilities£78,754

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

21 October 2023Audit exemption subsidiary accounts made up to 28 February 2023 (9 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (204 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
10 May 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
10 May 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
11 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (10 pages)
11 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (168 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 April 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
28 April 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
21 January 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (175 pages)
21 January 2022Audit exemption subsidiary accounts made up to 28 February 2021 (10 pages)
27 August 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
27 August 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 May 2021Change of details for South Shields Specsavers Limited as a person with significant control on 8 March 2021 (2 pages)
25 May 2021Notification of Specsavers Uk Holdings Limited as a person with significant control on 8 March 2021 (2 pages)
10 March 2021Termination of appointment of Bryan Jason Clark as a director on 8 March 2021 (1 page)
10 March 2021Appointment of Emma Jayne Nicol as a director on 8 March 2021 (2 pages)
10 March 2021Appointment of Ms Caroline Angell as a director on 8 March 2021 (2 pages)
4 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages)
4 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (10 pages)
7 July 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
24 June 2020Appointment of Melanie Jane Moore as a director on 24 June 2020 (2 pages)
24 June 2020Termination of appointment of Paul Francis Carroll as a director on 24 June 2020 (1 page)
24 June 2020Appointment of Mrs Mary Lesley Perkins as a director on 24 June 2020 (2 pages)
24 June 2020Appointment of Mr Douglas John David Perkins as a director on 24 June 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages)
24 October 2019Amended audit exemption subsidiary accounts made up to 28 February 2019 (10 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages)
25 September 2019Audit exemption subsidiary accounts made up to 28 February 2019 (10 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
12 March 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
11 March 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
21 August 2018Audit exemption subsidiary accounts made up to 28 February 2018 (11 pages)
21 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages)
11 July 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
11 July 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
8 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
5 June 2018Cessation of Bryan Jason Clark as a person with significant control on 4 June 2018 (1 page)
5 June 2018Cessation of Douglas John David Perkins as a person with significant control on 4 June 2018 (1 page)
5 June 2018Notification of South Shields Specsavers Limited as a person with significant control on 4 June 2018 (2 pages)
5 June 2018Cessation of Mary Lesley Perkins as a person with significant control on 4 June 2018 (1 page)
11 October 2017Current accounting period extended from 30 September 2017 to 28 February 2018 (1 page)
11 October 2017Current accounting period extended from 30 September 2017 to 28 February 2018 (1 page)
21 July 2017Director's details changed for Mr Paul Francis Carroll on 17 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Paul Francis Carroll on 17 July 2017 (2 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
27 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
27 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
23 March 2016Auditor's resignation (1 page)
23 March 2016Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
4 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
15 February 2013Appointment of Mr Paul Francis Carroll as a director (2 pages)
15 February 2013Appointment of Mr Paul Francis Carroll as a director (2 pages)
29 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
29 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 June 2008Return made up to 04/06/08; full list of members (4 pages)
23 June 2008Return made up to 04/06/08; full list of members (4 pages)
29 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 June 2007Return made up to 04/06/07; full list of members (2 pages)
11 June 2007Return made up to 04/06/07; full list of members (2 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 June 2006Return made up to 04/06/06; full list of members (2 pages)
6 June 2006Return made up to 04/06/06; full list of members (2 pages)
3 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 June 2005Return made up to 04/06/05; full list of members (2 pages)
21 June 2005Return made up to 04/06/05; full list of members (2 pages)
13 June 2005Auditor's resignation (1 page)
13 June 2005Auditor's resignation (1 page)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 June 2004Return made up to 04/06/04; full list of members (2 pages)
7 June 2004Return made up to 04/06/04; full list of members (2 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 June 2003Return made up to 04/06/03; full list of members (2 pages)
12 June 2003Return made up to 04/06/03; full list of members (2 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 June 2002Return made up to 04/06/02; full list of members (2 pages)
18 June 2002Return made up to 04/06/02; full list of members (2 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 June 2001Return made up to 04/06/01; full list of members (2 pages)
15 June 2001Return made up to 04/06/01; full list of members (2 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 June 2000Return made up to 04/06/00; full list of members (5 pages)
22 June 2000Return made up to 04/06/00; full list of members (5 pages)
11 August 1999Return made up to 04/06/99; full list of members (28 pages)
11 August 1999Return made up to 04/06/99; full list of members (28 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 June 1998Return made up to 04/06/98; full list of members (27 pages)
17 June 1998Return made up to 04/06/98; full list of members (27 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
18 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Return made up to 04/06/97; full list of members (26 pages)
27 June 1997Return made up to 04/06/97; full list of members (26 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 June 1996Return made up to 04/06/96; full list of members (16 pages)
21 June 1996Return made up to 04/06/96; full list of members (16 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
16 June 1995Return made up to 04/06/95; full list of members (36 pages)
16 June 1995Return made up to 04/06/95; full list of members (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 June 1992Incorporation (16 pages)
4 June 1992Incorporation (16 pages)